50 Town Range
Gibraltar
Director Name | Valdir Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Suite 7b And 8b 50 Town Range Gibraltar |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Finsbury Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,480 |
Cash | £8,623 |
Current Liabilities | £5,690,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 13 September 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
21 June 2022 | Cessation of James Hassan as a person with significant control on 28 March 2022 (1 page) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 June 2021 | Notification of Bianca Carmen Daniell as a person with significant control on 11 September 2020 (2 pages) |
22 June 2021 | Cessation of Adrian Olivero as a person with significant control on 11 September 2020 (1 page) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
22 June 2021 | Change of details for Mr Darren Paul Cortes as a person with significant control on 22 April 2021 (2 pages) |
26 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 June 2019 | Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 June 2019 | Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages) |
27 June 2019 | Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
8 January 2018 | Amended micro company accounts made up to 31 December 2016 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 June 2017 | Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of James Hassan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of David Cuby as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of David Cuby as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of James Hassan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 April 2016 | Registered office address changed from Elm Park House Elm Park Road Pinner Middlesex HA5 3NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Elm Park House Elm Park Road Pinner Middlesex HA5 3NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 April 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 December 2014 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Road Pinner Middlesex HA5 3NN on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Road Pinner Middlesex HA5 3NN on 12 December 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 June 2013 | Registered office address changed from Bkb York House, Empire Way Wembley Middlesex HA9 0QL on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Bkb York House, Empire Way Wembley Middlesex HA9 0QL on 20 June 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Finsbury Secretaries Limited on 19 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Finsbury Secretaries Limited on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Valdir Managers Limited on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Valdir Managers Limited on 19 June 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 May 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
21 May 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Director appointed david dennis cuby (3 pages) |
8 October 2008 | Director appointed david dennis cuby (3 pages) |
29 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 August 2007 | Return made up to 19/06/07; full list of members (6 pages) |
19 August 2007 | Return made up to 19/06/07; full list of members (6 pages) |
17 November 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 November 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
19 June 2006 | Incorporation (20 pages) |
19 June 2006 | Incorporation (20 pages) |